M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

Size: px
Start display at page:

Download "M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm"

Transcription

1 M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers located at 406 Rivervale Road, River Vale, New Jersey SALUTE TO FLAG Council President Bromberg asked all in attendance to rise and join him in a Salute to the Flag. SUNSHINE LAW STATEMENT ROLL CALL Council President Bromberg read the Sunshine Statement into the record, as follows: In accordance with the provisions set forth in the Open Public Meetings Law, notification of this meeting has been sent to all officially appointed Township newspapers and notice is posted at the Municipal Office. Councilman Ben-Yishay, Councilman Donovan, Councilwoman Sieg and Council President Bromberg were present. Councilman Criscuolo was absent. Also present: Mayor Glen Jasionowski, Township Attorney Silvana Raso Business Administrator/CFO Gennaro Rotella, Township Engineer Chris Statile and Township Clerk Karen Campanelli. ********************************* RECOGNITION GIRL SCOUT SILVER AWARDS Council President Bromberg commented on the Girl Scout Silver Award noting that this is a very impressive accomplishment requiring 50 hours of service. Mayor Jasionowski commented how happy he is to see this so many people in attendance this evening to recognize this impressive achievement. The Mayor also encouraged the scouts to stay on this path. He explained that his daughter was a Girl Scout and when she applied to college the fact that she had earned her Gold Award was something that the colleges look at tremendously. He added that they are very proud of the girls as a community and as an Administration. The Mayor next asked the Troop Leader, Natalie Rowan to say a few words about the girls. Ms. Rowan acknowledged all eight girls of Troop 499 who earned their Silver Award. Ms. Rowan is also extremely proud of their achievement which involved leadership, teamwork and creativity. She also gave a brief description of each project. Mayor Jasionowski distributed the Certificates of Recognition to the Silver Award recipients. Ashleigh Chang Jessica Flately Juliana Friend Dani Menedez Emily Moriarity Jennifer Pulsiano Gianna Rowe Emily Zeman ***************************** Mayor s Comments Mayor Jasionowski commented that he really enjoys when they have an opportunity to recognize the young adults of our community. He next reported that they are expecting a massive snow storm; he has spoken to the department heads and they are prepared. The Mayor stated that they have also made some accommodations at the Community Center; setting up cots and food for the DPW when they are off shift and need a place to rest. He encouraged all to stay home tomorrow and allow the plows to clear the roads. Mayor Jasionowski also reported that Town Hall will be closed tomorrow.

2 Council Comments Councilman Ben-Yishay commented that the Mayor has covered all the details regarding the storm. Councilman Donovan congratulated the Scouts on their achievement; he was also very impressed by what a big group they are. Councilman Donovan added that they were looking at some of our future leaders; because they have learned how to be well rounded, well balanced and dedicated citizens. Councilman Donovan was glad to hear that we are well prepared for the storm and encouraged all to be safe. Councilwoman Sieg proudly congratulated the Silver Award Girl Scouts. She commented that it was nice to see such a large group of women this evening; who she agreed could be our future leaders. Councilwoman Sieg added that these young woman are also portraying themselves as great role models for the younger Girl Scouts. Councilwoman Sieg also encouraged everyone to be safe tomorrow and to stay home and off the roads. Council President Bromberg echoed this evenings comments; adding that the parents are raising great kids who will become tomorrow s future leaders. Council President Bromberg also commented on the storm noting that the Governor has pre-declared a State of Emergency and nonessential people should stay home. Administrator s Report ************************************ Mr. Rotella reported they are introducing the budget this evening and he was very pleased with the budget process this year. He also reviewed the budget transfer resolution on this evening s agenda. Engineer s Report Mr. Statile reported that they are assisting the Administration in preparing the 2017 Road Program. He also reported that they will be discussing the Master Plan Ordinance changes during this evenings Work Session. He next reported that the Planning Board approved the Bear Brook application on Blauvelt which was Court sanctioned reducing the number of housing units from 5 to 4 along with other stipulations. 1 st Hearing of the Public ********************************* Motion by Councilman Donovan; second by Councilman Ben-Yishay to open the meeting to the public. Richard Tax 630 Montview Mr. Tax questioned the status of the Deer Committee. The Mayor responded that they are having their first non-committee meeting which has been rescheduled for March 30 th. Fish Game and Wildlife will be presenting; letting them know what they can and can t do and effective remedies. The Mayor added that this is not a public meeting; and they have not yet decided who will be on the committee. Councilman Donovan commented that he was coming home late from work on night and saw 7 deer in the Rite Aid parking lot. There being no further questions or comments motion by Councilman Donovan; seconded by Councilwoman Sieg to close the meeting to the public. RESOLUTIONS *************************** Motion by Councilman Ben-Yishay; seconded by Councilwoman Sieg to approve Resolution # as follows: RESOLUTION APPROVING MINUTES FEBRUARY 27, 2017 REGULAR MEETING BE IT RESOLVED, by the Township Council of the Township of River Vale that the minutes of the February 27, 2017 Regular Meeting of the Township Council are hereby approved. 2

3 ROLL CALL VOTE Councilman Ben-Yishay, Councilwoman Sieg and Council President Bromberg voted yes. Councilman Donovan abstained. Councilman Criscuolo was absent. ***************************** Motion by Councilwoman Sieg; seconded by Councilman Ben-Yishay to approve Resolutions # through with the exception of as a Consent Agenda as follows: Resolution # RESOLUTION APPROVING MINUTES FEBRUARY 13, 2017 WORK SESSION BE IT RESOLVED, by the Township Council of the Township of River Vale that the minutes of the February 13, 2017 Work Session of the Township Council are hereby approved. Resolution # Re: Introduction of 2017 Budget BE IT RESOLVED that the following statements of revenues and appropriations attached hereto constitute the local Budget of the Township of River Vale, Bergen County, New Jersey for the year BE IT FURTHER RESOLVED that said budget be published in the Ridgewood News in the issue of March 17, 2017 and that a hearing on the Budget will be held at the Municipal Complex on April 17, 2016 at 8:00 o clock (P.M.) or as soon thereafter as the matter may be reached. The Governing Body does hereby accept and introduce the Budget for the year Resolution # R E S O L U T I O N (TRANSFERS) WHEREAS, there exists a need to make transfers in the 2016 Budget Appropriations Reserves, and there exists balances from which to make said transfers, NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of River Vale that the Chief Financial Officer hereby be authorized to make the following transfers to the 2016 Budget Appropriations Reserves. Inside CAP: From: General Admin S&W $ 5, Finance S&W $ 2, Code Enforcement S&W $ 4, Group Health O&E $10, Police S&W $ 5, DPW S&W $20, Street Lights O&E $ 5, Total $52, Inside CAP: To: Accumulated Leave O&E $52, Total $52,

4 ROLL CALL VOTE Councilman Ben-Yishay, Councilman Donovan, Councilwoman Sieg and Council President Bromberg voted yes. Councilman Criscuolo was absent. Ordinances for 1 st Reading *************************** Motion to Introduce: Second: Councilwoman Sieg Councilman Donovan ORDINANCE # AN ORDINANCE AMENDING ORDINANCE # ADJUSTING AND DETERMINING MUNICIPAL CLASS POSITION TITLES AND SALARY RANGES FOR OFFICERS AND EMPLOYEES OF THE TOWNSHIP OF RIVER VALE BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF RIVER VALE, COUNTY OF BERGEN AND STATE OF NEW JERSEY, as follows, until a subsequent salary ordinance is adopted: Section 1. The salary ranges per annum for the following officers and employees of the Township of River Vale in the Classified Service (staff) shall be as follows: Administrative Assistant to Mayor and Admin $26,000 - $32,019 Accounts Payable Clerk $30,000 - $34,658 Animal Licensing Clerk $500 - $2,000 Assistant Deputy OEM Director $500 Associate Director of Social & Cultural Affairs $3,000 Bookkeeper (Library) $38,500 - $47,000 Building Inspector $6,500 - $16,330 Business Administrator $30,000 - $44,505 CCO Inspections (per inspection) $ $25.00 Chief Financial Officer $75,000 - $121,759 Chief of Police $120,000 - $188,895 Children s Services (Library) $45,000 - $52,500 Circulation Clerk Library (hourly rate) $ $25.00 Code Enforcement Officer (hourly rate) $ $25.00 Construction Code Official $35,000 - $56,382 Council Members $5,000 Deputy OEM Director $500 Director of Athletics $3,500 - $7,000 Director of Emergency Management $6,000 Director of Law $3,100 Director of Public Works $75,000 - $124,656 Director of Social & Cultural Affairs $5,000 Drug Alliance Coordinators (PV) $1,000 - $5,000 Electrical Sub-Code Official $7,500 - $18,818 Farmers Market Coordinator $ $1,000 Fire Inspector $2,000 - $3,213 Fire Official $5,000 - $8,582 Fire Sub-Code Official $3,000 - $6,000 Health Services Division Nurse $ $32.11 Human Resources Coordinator $ $5,000 Information Technology Consultant $95.00 Joint Insurance Fund Coordinator $1.00 Land Use Administrator $5,000 - $7,995 Land Use Administrator (hourly) $ $20.00 Library Director $75,000 - $96,000 Library Page (hourly rate) $ $

5 Library Programming Assistant (hourly rate) $ $25.00 Mayor $7,000 Mayors Wellness Coordinator $5,000 Municipal Alliance Coordinator $1,000 Municipal Bond Council $ $ Municipal Court Administrator $40,000 - $55,000 Municipal Court Bailiff $ $20.00 Municipal Court Clerk (hourly rate) $ $25.00 Municipal Court Interpreter (hourly rate) $ $60.00 Municipal Court Judge $15,000 - $19,870 Municipal Court Prosecutor $7,000 - $9,646 Municipal Court Prosecutor (hourly rate) $ $ Municipal Planner (hourly rate) $ $ Municipal Planner Affordable Housing (hourly rate) $ $ Municipal Public Defender (rate per case) $ $ Municipal Tax Appeal Attorney (hourly rate) $ $ Municipal Recycling Coordinator $1,000 - $3,000 Municipal Tax Assessor $15,000 - $19,145 Municipal Tax Assessor Assistant $2,000 - $3,060 Municipal Tax Collector $45,000 - $54,315 Municipal Deputy Tax Collector $ $5,000 Pesticide Licensed Professional $1,000 Planning Board Attorney $2,200 Planning Board Attorney (hourly rate) $ $ Planning Board Engineer $1,200 Planning Board Engineer (hourly rate) $ $ Plumbing Sub-Code Official $5,000 - $12,000 Police Department Admin. Assistant $24,000 - $46,920 Police Dispatcher $25,000 - $50,506 Property Maintenance Officer $5,000 - $7,800 Public Works Secretary $26,000 - $37,271 Public Works Secretary (hourly rate) $ $20.00 Public Works Sewer Inspector $5,000 - $8,000 Records Management Consultant (hourly rate) $31.65 Reference Librarian $45,000 - $62,500 Reference Librarian (hourly rate) $ $35.00 Registrar Vital Statistics $7,687 School Crossing Guard (hourly rate) $ $19.64 Secretary (hourly rate) $ $25.00 Senior Circulation Clerk (Library) $30,000 - $42,000 Snow Removal Coordinator $2,000 - $5,000 Special Legal Counsel (hourly rate) $ $ Social Services Coordinator $5,000 - $7,000 Summer Camp Directors $200 - $7,000 Summer Camp Counselors (hourly rate) $ $9.00 Technical Assistant $25,000 - $40,003 Technology Librarian $45,000 - $60,000 Township Attorney (hourly rate) $ $ Township Clerk $55,000 - $75,312 Township Engineer (hourly rate) $ $ Township Van Driver (hourly rate) $ $14.55 Township Webmaster $1,500 - $3,500 Transcriptionist (hourly rate) $ $30.00 Treasurer $50,000 - $85,000 Zoning Board Attorney (hourly) $ $ Zoning Board of Adj. Engineer (hourly) $ $ Zoning Board of Adjustment Attorney $2,200 Zoning Official $3,000 - $17,000 5

6 Section 2. The Mayor or his designee is hereby authorized to determine the salary of each employee within each salary range annually, such determination and salary to be effective the first day of each calendar year beginning Section 3. All employees shall be paid on the 15 th and 30 th of every month as stipulated in the Township Personnel Manual except for changes required on account of calendar year requirements. Section 4. All parts or ordinances inconsistent with the provisions of this ordinance are hereby repealed as to such inconsistent parts, but nothing herein contained shall be construed to authorize any salary decrease. This ordinance shall take effect after passage in the manner provided by law, except that any and all such salary increases shall in all respects be subject to any provisions of law. Section 5. If any section, subsection, sentence, clause, phrase or portion of this ordinance is for any reason held invalid or unconstitutional by any court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions of this ordinance. ROLL CALL VOTE Councilman Ben-Yishay, Councilman Donovan, Councilwoman Sieg and Council President Bromberg voted yes. Councilman Criscuolo was absent. ************************** Motion to Introduce: Second: Councilman Donovan Councilman Ben-Yishay ORDINANCE # AN ORDINANCE OF THE TOWNSHIP OF RIVER VALE, BERGEN COUNTY, NEW JERSEY TO EXCEED THE MUNICIPAL BUDGET COST OF LIVING ALLOWANCE AND TO ESTABLISH A CAP BANK (N.J.S.A. 40A ) FOR CALENDAR YEAR 2017 WHEREAS, the Local Government Cap Law, N.J.S. 40A: et seq., provides that in the preparation of its annual budget, a municipality shall limit any increase in said budget to 0.5% unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and, WHEREAS, N.J.S.A. 40A: a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and, WHEREAS, the Governing Body of the Township of River Vale in the County of Bergen finds it advisable and necessary to increase its CY 2017 budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting the health, safety and welfare of the citizens; and, WHEREAS, the Governing Body hereby determines that a 3.0% increase in the budget of said year, amounting to $314,085 in excess of the increase in final appropriations otherwise permitted by the Local Government Cap Law, is advisable and necessary; and, WHEREAS, the Governing Body hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years. NOW, THEREFORE BE IT ORDAINED, by the Governing Body of the Township of River Vale, in the County of Bergen, a majority of the full authorized membership of this governing body affirmatively concurring, that, in the CY 2017 budget year, the final appropriations of the Township of River Vale shall, in accordance with this ordinance and N.J.S.A. 40A: , be increased by up to 3.5%, amounting to $366,432, and that the CY 2017 municipal budget for the Township of River Vale be approved and adopted in accordance with this ordinance; and, 6

7 BE IT FURTHER ORDAINED, that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance as introduced be filed with the Director of the Division of Local Government Services within 5 days of introduction; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within 5 days after such adoption ROLL CALL VOTE Councilman Ben-Yishay, Councilman Donovan, Councilwoman Sieg and Council President Bromberg voted yes. Councilman Criscuolo was absent. Ordinances for 2 nd Reading & Public Hearing ****************************** Motion to Adopt: Second: Councilman Donovan Councilman Ben-Yishay Motion by Councilwoman Sieg; seconded by Councilman Donovan to open the Public Hearing on Ordinance # Bob Fortsch 511 Bernita Drive Mr. Fortsch has been on the Zoning Board for approximately 15 years and recalled when he used to look forward to the meeting with a sense of excitement and interest. He has noticed that in the past year or so the meetings are lasting only 20 minutes. Mr. Fortsch feels it may be time and that River Vale would not be the first Town to combine boards. There being no further questions or comments. Motion by Councilman Donovan; seconded by Councilwoman Sieg to close the Public Hearing on Ordinance # Council Discussion Ordinance # Mayor Jasionowski commented that he was advised the Ordinance did not have to go the Boards for review before adoption; this was a question from a previous meeting. Councilman Donovan commented that over the course of several years both Boards have gotten very slow because the Town has been developed and there is less availability to do these projects. He added that they have also struggled to find dedicated people willing to put the time in needed to serve. Councilman Donovan stated that he supports the ordinance. He further explained that this is a great move for the Town, will provide a better experience for the residents and limit legal fees. Mayor Jasionowski explained that for the past 2 years they have been discussing this issue to determine if this is best for the Township. Council President Bromberg commented that there was a lot of groundwork, discussion and research done on this topic. He added that none of the Towns that have combined their Boards have gone back nor has there been any opposition from the public. Council President Bromberg concluded that they are ready to move forward. ORDINANCE # AN ORDINANCE OF THE TOWNSHIP OF RIVER VALE, COUNTY OF BERGEN NEW JERSEY TO AMEND CHAPTER 142 OF THE TOWNSHIP CODE ENTITLED, LAND USE, TO DISSOLVE THE TOWNSHIP PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT AND TO ESTABLISH A JOINT PLANNING BOARD WHEREAS, the Municipal Land Use Law ( MLUL ), specifically, N.J.S.A. 40:55D-25c(1) permits governing bodies of each municipality, like the Township s Governing Body, to dissolve separate zoning boards of adjustment and planning boards and to establish a single board that is empowered to act pursuant to N.J.S.A. 40:55D-25 and N.J.S.A. 40:55D-70; and 7

8 WHEREAS, municipalities with fewer than 15,000 residents may dissolve their independent zoning boards of adjustment and planning board in order to establish a single board to exercise these powers authorized under N.J.S.A. 40:55D-25 and N.J.S.A. 40:55D-70, by ordinance; and WHEREAS, the level of activity before the Zoning Board of Adjustment and before the Planning Board has decreased substantially over the past several years and is not anticipated to increase to a level which would require the existence of two separate and distinct Boards; and WHEREAS, the dissolution of the Zoning Board of Adjustment and the Planning Board in favor of a newly created board to be known as a Joint Planning Board will reduce the expenses incurred by the Township in maintaining two separate and distinct Boards; and WHEREAS, the Township s Governing Body intends to dissolve the Township Planning Board and Zoning Board of Adjustment and establish a new board to act within the powers granted to both previous boards, pursuant to the MLUL; BE IT ORDAINED by the Township Council of the Township of River Vale that Chapter 142 is amended as follows: Section 1. ARTICLE II PLANNING BOARD Article II of the Code, entitled, Planning Board, through , is hereby deleted in its entirety and the Planning Board is hereby dissolved. ARTICLE III ZONING BOARD Article III of the Code, entitled, Zoning Board of Adjustment, through , is hereby deleted in its entirety and the Zoning Board of Adjustment is hereby dissolved. Section 2. ARTICLE II JOINT PLANNING BOARD Establishment; composition. A. There is hereby established a new board which shall be known as the Joint Planning Board Board consisting of nine regular members and two alternate members. The regular membership shall consist of the following four classes: (1) Class I: the Mayor. (2) Class II: one of the officials of the municipality other than a member of the governing body, to be appointed by the Mayor. (3) Class III: a member of the governing body, to be appointed by it. (4) Class IV: six other citizens of the municipality, to be appointed by the Mayor. The members of Class IV shall hold no other municipal office, except that one may be a member of the Board of Education. B. The alternate members shall be appointed by the Mayor and shall be designated as Alternate No. 1 and Alternate No. 2. Alternate members may participate in discussions of the proceedings but may not vote except in the absence or disqualification of a regular member of any class Terms. A. The term of the Class I member shall correspond with his/her official tenure. B. The terms of the Class II and Class III members shall be for one year or shall terminate at the completion of their respective terms of office, whichever occurs first. C. The term of a Class IV member who is also a member of the Board of Education shall terminate whenever he/she is no longer a member of such other body or at the completion of his Class IV term, whichever occurs first. D. Members of the Joint Planning Board holding office on the effective date of this Part 1 shall continue in office until completion of their terms as provided by prior law. 8

9 E. The terms of the first Class IV members appointed to the Joint Planning Board as reconstituted pursuant to P.L. 1975, c. 291 (N.J.S.A. 40:55D-1 et seq.) shall be so determined that, to the greatest practicable extent, the expiration of such terms shall be distributed evenly over the first four years after their appointment and so that no more than two Class IV members are reappointed in any one calendar year, except as necessary to fill vacancies. The terms of all Class IV members appointed thereafter shall be for periods of four years. F. The terms of each alternate member shall be two years, except that the initial terms of Alternate No. 1 and Alternate No. 2 shall be one and two years, respectively. [Amended by Ord. No ] G. All terms shall commence on January 1 of the year in which the appointment is made. [Added by Ord. No ] Vacancies. Vacancies in any class occurring otherwise than by expiration of term shall be filled by appointment as above provided for the unexpired term Organization. The Joint Planning Board shall elect a Chairman and Vice Chairman from the members of Class IV and select a Secretary who may be either a member of the Joint Planning Board or a municipal employee designated by it Attorney. There is hereby created the office of Joint Planning Board Attorney. The Board may annually appoint and fix the compensation or agree upon the rate of compensation of the Board Attorney, who shall be an attorney other than the Township Attorney Experts and staff. [Amended by Ord. No ] The Joint Planning Board may also employ or contract for the services of experts and other staff and services as it may deem necessary. The Board shall not, however, exceed, exclusive of gifts, grants or applicants payment under , the amount appropriated by the governing body for its use Powers and duties generally. The Joint Planning Board is authorized to adopt bylaws governing its procedures. It shall also have the following powers and duties: A. To act, pursuant to the powers granted to planning boards, by N.J.S.A. 40:55D-25. B. To make and adopt, and from time to time amend, a Master Plan for the physical development of the municipality, which Master Plan shall include the specific policy statement referred to in N.J.S.A. 40:55D-28d. C. To administer the provisions of Part 8, Subdivision of Land, and Part 6, Site Plan Review. D. To participate in the preparation and review of programs or plans required by state or federal law or regulations. E. To assemble data on a continuing basis as part of a continuous planning process. F. To prepare annually a program of municipal capital improvement projects projected over a term of six years, and amendments thereto, and to recommend the same to the governing body. G. To consider and report to the governing body, within 35 days after referral, on any proposed development regulation submitted to it and to pass upon other matters specifically referred to it by the governing body. H. To act, pursuant to the powers granted to boards of adjustment by N.J.S.A. 40:55D-70, except that Class I and Class III members shall not participate in the consideration of applications for development which involve relief pursuant to subsection d. of N.J.S.A. 40:55D-70. I. To grant conditional uses in accordance with the provisions of this Part 1. J. To perform such other advisory duties as are assigned to it by ordinance or resolution of the governing body for the aid and assistance of the governing body or other agencies or officers. K. To administer the provisions of Part 7, Soil Removal. L. To administer the provisions of ordinances and laws related to planned unit developments. M. To exercise such powers and duties as the Joint Planning Board may be given under Part 9, Zoning. 9

10 N. To administer the provisions of such other ordinances and laws as may require review, report or other action By-laws, rules and regulations. The Joint Planning Board is hereby authorized to adopt such bylaws, rules and regulations not inconsistent with this Part I as may be necessary to carry into effect the provisions and purposes of this Part Administrative officer. For purposes of administration of this Part 1, the following officer is designated as administrative officer to the Joint Planning Board: the Clerk of the Joint Planning Board. Such officer shall have the powers and duties provided by N.J.S.A. 40:55D-1 et seq. and by the ordinances of the Township of River Vale adopted pursuant thereto. ARTICLE III RESERVED Section 3. References to Planning Board and Zoning Board of Adjustment. All references to the Township Planning Board or the Zoning Board of Adjustment throughout this Chapter 142 are hereby amended to reference the Joint Planning Board. Section 4. Severability. All ordinances or parts of ordinances inconsistent with this Ordinance are hereby repealed to the extent of such inconsistency. Section 5. Effective Date. This Ordinance shall take effect following adoption and approval in a time and manner prescribed by law. ROLL CALL VOTE Councilman Ben-Yishay, Councilman Donovan, Councilwoman Sieg and Council President Bromberg voted yes. Councilman Criscuolo was absent. 2 nd Hearing of the Public *************************** Motion by Councilwoman Sieg; second by Councilman Donovan to open the meeting to the public. Paul Hummel Pascack Press Mr. Hummel requested an overview of the proposed budget including the estimated home value and how much the tax rate increased. Mayor Jasionowski responded that the proposed budget is an annual increase of $83.00 on the average assessed home of $592,000; this is an increase of 2.8% of the levy from last year. Mr. Rotella added that the budget will be posted online and provided Mr. Hummel with a copy of the budget he had on hand. There being no further questions or comments from the public motion by Councilman Donovan; second by Councilwoman Sieg to close the meeting to the public. ADJOURNMENT **************************** Motion by Councilwoman Sieg; second by Councilman Ben-Yishay to adjourn the meeting at 8:40pm. Council President ATTEST: Mark Bromberg Karen Campanelli, Township Clerk 10

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, March 13, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, 2018 8:00pm CALL THE MEETING TO ORDER Council Vice President Criscuolo called the meeting to order at 8:00pm in the Council Chambers

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES Township of South Hackensack Bergen County, New Jersey March 19, 2013 8:00 PM Special Meeting MINUTES...Present Gary Brugger...Present Walter Eckel, Jr....Present William Regan... Not Present Vincent Stefano...

More information

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions AGENDA Regular Meeting of the Township Council Monday, May 8, 2017 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

M I N U T E S Regular Council Meeting Council Chambers Monday, December 21, :00pm

M I N U T E S Regular Council Meeting Council Chambers Monday, December 21, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, December 21, 2015 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8 :00 pm in the Council Chambers

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

M I N U T E S Regular Council Meeting Council Chambers Tuesday, October 13, :00pm

M I N U T E S Regular Council Meeting Council Chambers Tuesday, October 13, :00pm M I N U T E S Regular Council Meeting Council Chambers Tuesday, October 13, 2015 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:03 pm in the Council Chambers

More information

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR TOWNSHIP MEETING February 6, 2018 REGULAR TOWNSHIP MEETING February 6, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised the Township Council has given notice in accordance with the sunshine

More information

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m. February 14, 2013 - Page 1 MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, 2013 7:30 p.m. The Regular Meeting of the Mayor and Council of the Borough of Rockaway, in the County of Morris, New Jersey, was

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Committeeman DeLorenzo Absent:

More information

TOWNSHIP OF LITTLE FALLS

TOWNSHIP OF LITTLE FALLS This presentation provides the reader with the structure and statutory workings of the Optional Municipal Charter Law That Law provides the statutory guidance under which the Township operates. The purpose

More information

REGULAR MEETING MARCH 9, :30 P.M.

REGULAR MEETING MARCH 9, :30 P.M. REGULAR MEETING MARCH 9, 2015 7:30 P.M. Pledge of Allegiance. Roll Call: Commissioner Gorman, Mayor Mahon Absent: Commissioner McGovern Borough Clerk reads the following statement: This is a regular meeting

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect.

ORDINANCE WHEREAS, in all other respects Chapter 125 entitled Mercantile Licenses shall remain in full force and effect. ORDINANCE 2305-19 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF WOODBURY, COUNTY OF GLOUCESTER, STATE OF NEW JERSEY AMENDING CHAPTER 125 ENTITLED MERCANTILE LICENSES OF THE CODE OF THE CITY OF WOODBURY

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA December 16, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

SALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION

SALT LAKE COUNTY ORDINANCE. Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION SALT LAKE COUNTY ORDINANCE Ordinance No. Date, 2015 MOUNTAINOUS PLANNING DISTRICT AND PLANNING COMMISSION AN ORDINANCE ENACTING CHAPTER 2.75A AND CHAPTER 19.07 OF THE SALT LAKE COUNTY CODE OF ORDINANCES,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

Chapter 75 CONSTRUCTION CODES, UNIFORM

Chapter 75 CONSTRUCTION CODES, UNIFORM Chapter 75 CONSTRUCTION CODES, UNIFORM 75-1. Enforcing agency; office location; permit procedure. 75-2. Construction Board of Appeals. 75-3. Fee schedule. 75-4. Reports of Construction Official; surcharge

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No The of the Evesham Township Council was called to order by Mayor Brown at 5:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

GLEN RIDGE, N. J. MAY 24 TH,

GLEN RIDGE, N. J. MAY 24 TH, GLEN RIDGE, N. J. MAY 24 TH, 2016. 49 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Tuesday, May 24 th, 2016 in the Council Chamber of The Municipal Building,

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012 [Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR SENATE, No. STATE OF NEW JERSEY th LEGISLATURE ADOPTED FEBRUARY, 0 Sponsored by: Senator DONALD NORCROSS District (Camden and Gloucester) Senator STEVEN

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES

REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES REQUESTS FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES AND OTHER BID EXEMPT SERVICES Through the adoption of Ordinance 019-2006, the Township has established a procedure for competitive negotiation for

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8 THE MONDAY, JANUARY 2, 2017 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 3:00 PM BY THE TOWNSHIP CLERK, LORI

More information

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018 ROLL CALL: Present: Council Members Albanese, Barr, Mazzarella, O Connor, Toal, Smith Absent: Hund Also Present: Mayor Bonaccorso; John

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION MINUTES WORK SESSION The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:38pm. Adequate notification was published in the official newspaper of the

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD Table of Contents ARTICLE I ANNUAL REORGANIZATION MEETING; SELECTION OF OFFICERS; ORDER OF VOTING... 2 ARTICLE II DUTIES OF

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

VILLAGE OF BOLINGBROOK MUNICIPAL CODE

VILLAGE OF BOLINGBROOK MUNICIPAL CODE VILLAGE OF BOLINGBROOK MUNICIPAL CODE Adopted by Ordinance 220 on June 24, 1970 Comprehensively Amended by Ordinance 73-074 on October 17, 1973 Adopted under Home Rule by Ordinance 74-089 on August 20,

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014 PUBLICATION BY POSTING NOTICE YORK CHARTER TOWNSHIP ORDINANCE NO. 145 EFFECTIVE APRIL 25, 2014 [AN ORDINANCE ADOPTED PURSUANT TO AUTHORITY GRANTED BY PUBLIC ACT 110 OF 2006, BEING 125.3101 ET. SEQ., AS

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 SUNSHINE LAW: MAYOR S REPORT:

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

CHAPTER 25 GENERAL PROVISIONS

CHAPTER 25 GENERAL PROVISIONS CHAPTER 25 GENERAL PROVISIONS PAGE NO. 25.01 Rules of Construction 25-1 25.02 Conflict and Separability 25-1 25.03 Clerk to File Documents Incorporated by Reference 25-2 25.04 Penalty Provisions 25-2 25.05

More information

PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m.

PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m. PUBLIC MEETING Monday, November 14, 2016 at 8:00 p.m. There will be a Public Meeting of the Mayor and Council of the Borough of Glen Rock on Monday, November 14, 2016, at 8:00 p.m. in the Council Chambers

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE

2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NO.: O-12-2017-033 2018 WHITE COLLAR WORKER SALARY AND WAGE ORDINANCE ORDINANCE OF THE MONROE TOWNSHIP COUNCIL FIXING THE SALARIES AND WAGES FOR VARIOUS OFFICIALS

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

ACTION MEETING July 13, 2011

ACTION MEETING July 13, 2011 ACTION MEETING July 13, 2011 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE

TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE TOWNSHIP CLERK'S OFFICE ORDINANCE COVER PAGE Ordinance No. 0-1 1-2 INTRODUCTION PUBLIC HEARING & ADOP'TION January 18,201 1 February 15,201 1 AGENDA ITEM NUMBER ORDINANCE NO. 0-1 1-2 AN ORDINANCE AMENDING

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

HARVEY CEDARS, NJ Tuesday, March 24, 2015

HARVEY CEDARS, NJ Tuesday, March 24, 2015 HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:33pm. Adequate notification was published in the official newspaper

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

Kids Hope Alliance 1095 A. Philip Randolph Blvd. Jacksonville, Florida T-(904) F- (904)

Kids Hope Alliance 1095 A. Philip Randolph Blvd. Jacksonville, Florida T-(904) F- (904) Review of Chapter Ordinance Code MEETING AGENDA Monday, June, 0 :00 AM 0:00 AM TAB. CALL TO ORDER Kevin Gay. Chapter Lawsikia Hodges Kids Hope Alliance Ordinance Code. PUBLIC COMMENTS. ADJOURN Kids Hope

More information

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M. CALL THE MEETING TO ORDER A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, 2017 7:00 P.M. ROLL CALL Councilman Acquafredda, Councilman Bartelloni, Councilwoman Busteed, Councilman

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE # 2018 12 ORDINANCE PROVIDING FOR CURB IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE, NEW JERSEY AND DIRECTING THE DELIVERY OF NOTICE AND SPECIAL

More information

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS

TOWNSHIP OF WALL ORDINANCE NO ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS TOWNSHIP OF WALL ORDINANCE NO. 25-2011 ORDINANCE REGULATING THE PLACEMENT AND USE OF CHARITABLE CLOTHING BINS WHEREAS, clothing donation bins of questionable origin and purpose have been proliferating

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes City Council Special Meeting TUESDAY, DECEMBER 27, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I CALL TO ORDER & FLAG SALUTE at 7:00 pm II ROLL CALL III APPROVAL OF THE AGENDA IV PUBLIC

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM

CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM CHAPTER 18 SEWERS AND SEWAGE DISPOSAL PART 1 PUBLIC SANITARY SEWER COLLECTION SYSTEM 18-101. Definitions 18-102. Duty of Borough 18-103. Connection Required 18-104. Prohibited Actions 18-105. Nuisances

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information